LET GREEN LIMITED
Company Documents
| Date | Description |
|---|---|
| 30/07/2530 July 2025 | Compulsory strike-off action has been discontinued |
| 30/07/2530 July 2025 | Compulsory strike-off action has been discontinued |
| 29/07/2529 July 2025 | First Gazette notice for compulsory strike-off |
| 23/07/2523 July 2025 | Confirmation statement made on 2025-05-07 with updates |
| 09/12/249 December 2024 | Accounts for a dormant company made up to 2024-08-31 |
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
| 11/06/2411 June 2024 | Confirmation statement made on 2024-05-07 with no updates |
| 26/04/2426 April 2024 | Accounts for a dormant company made up to 2023-08-31 |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 18/07/2318 July 2023 | Confirmation statement made on 2023-05-07 with updates |
| 27/01/2327 January 2023 | Registered office address changed from Cedar House 35 Ashbourne Road Derby DE22 3FS England to Canterbury House Stephensons Way Derby DE21 6LY on 2023-01-27 |
| 24/01/2324 January 2023 | Change of details for Professional Properties Limited as a person with significant control on 2022-09-01 |
| 28/11/2228 November 2022 | Accounts for a dormant company made up to 2022-08-31 |
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 06/08/216 August 2021 | Compulsory strike-off action has been discontinued |
| 06/08/216 August 2021 | Compulsory strike-off action has been discontinued |
| 05/08/215 August 2021 | Confirmation statement made on 2021-05-07 with no updates |
| 05/08/215 August 2021 | Compulsory strike-off action has been suspended |
| 05/08/215 August 2021 | Compulsory strike-off action has been suspended |
| 27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
| 27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
| 28/05/2128 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
| 05/11/205 November 2020 | APPOINTMENT TERMINATED, DIRECTOR SUSAN COPE |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 10/08/2010 August 2020 | CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES |
| 10/08/2010 August 2020 | 31/08/19 TOTAL EXEMPTION FULL |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 30/07/1930 July 2019 | 31/08/18 TOTAL EXEMPTION FULL |
| 11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES |
| 08/03/198 March 2019 | APPOINTMENT TERMINATED, DIRECTOR MARK MANNION |
| 31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
| 29/06/1829 June 2018 | CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES |
| 30/05/1830 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
| 28/03/1828 March 2018 | DIRECTOR APPOINTED MR MARK MANNION |
| 06/02/186 February 2018 | REGISTERED OFFICE CHANGED ON 06/02/2018 FROM 9-11 ST JAMES STREET DERBY DE1 1QT |
| 31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
| 31/05/1731 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
| 08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES |
| 08/06/168 June 2016 | Annual return made up to 7 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
| 31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
| 29/05/1529 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
| 15/05/1515 May 2015 | Annual return made up to 7 May 2015 with full list of shareholders |
| 15/05/1515 May 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR DAREN COPE / 01/03/2015 |
| 15/05/1515 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAREN COPE / 01/03/2015 |
| 31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
| 30/05/1430 May 2014 | DIRECTOR APPOINTED MRS SUSAN MARIE COPE |
| 30/05/1430 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
| 30/05/1430 May 2014 | Annual return made up to 7 May 2014 with full list of shareholders |
| 06/09/136 September 2013 | PREVSHO FROM 31/05/2014 TO 31/08/2013 |
| 31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
| 07/05/137 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company